President DiFrancesco called the meeting to order.

Size: px
Start display at page:

Download "President DiFrancesco called the meeting to order."

Transcription

1 MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, June 18, 2015 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance with Public Law Chapter 231, the open public meeting notice requirements have been satisfied whereby the starting time and place of this meeting have been filed with a county newspaper and the County Clerk and posted in a public information area in this office." President DiFrancesco called the meeting to order. PRESENT Paul Consiglio William Crosby Donald DiFrancesco Helen Haines Kevin McCallen Christopher Paladino Dot Paluck Patricia Walsh, Freeholder Liaison ABSENT Jim Leonard Doug Ludwig Staff members present were: Raymond Brown, Director Joanne Steinruck, Executive Assistant Mike Ballow, Manager Park Maint. Tom Boccino, Principal Planner/Land Acq. Chester Czaplicki Fleet Manager Ken Fivek, Golf Operations Supervisor Pierce Frauenheim, Deputy Dir. Park Maint. Dan Livak, Deputy Dir. Business Admin. Darrell Marcinek, Director Golf Maint. Marge Margentino, Manager Stable Alex Mathew, Manager Info. Mgmt. Shawn McCrohan, Manager Env. Science Brian Mundhenk, Park Section Engineer Karren Newman, Manager Recreation Bob Ransone, Director Golf Mgmt. Cindie Sullivan, Deputy Director Dina Trunzo, Manager TR Donna Umgelter, Manager HR Sara West, Counsel Also in attendance: Chris Hart OPEN MEETING FOR PUBLIC COMMENT No comment from the public. SERVICE AWARDS President DiFrancesco presented a five-year service award to Daniel Mella and a tenyear service award to Pierce Frauenheim. APPROVAL OF THE MINUTES President DiFrancesco called for the approval of the minutes of the last regular meeting held May 21, MOVED BY: Commissioner Crosby; seconded by: Commissioner Paluck. YEAS: Commissioners Consiglio, Crosby, Haines, Paladino, Paluck, and President DiFrancesco. NAYES: None. ABSENT: Commissioners Leonard, Ludwig, and McCallen. 1

2 APPROVAL OF BILLS FOR PAYMENT Resolution R Payment of Claims Resolution authorizing payment of bills for $439, comprising of check numbers , , , , and MOVED BY: Commissioner Crosby; seconded by: Commissioner Haines. YEAS: Commissioners Consiglio, Crosby, Haines, Paladino, Paluck, and President DiFrancesco. NAYES: None. ABSENT: Commissioners Leonard, Ludwig, and McCallen. DIRECTOR S REPORT Director Brown submitted a report for the month of COMMISSIONER CORRESPONDENCE 1. Letter from the 4-H Association outlining the unacceptable proposals and offering to meet with the Commissioners and senior staff. 2. Letter from Jessie Havens sending a photo of the Girl Scouts daffodil project. Resolution R15-049, Adopting the 2015 Operating Budget was taken out of the Consent Agenda: Director Brown reported that developing the budget was a long, difficult process. The Park Commission began with a two million dollar deficit. Several reasons contributed to this. Golf revenue was $600,000 less than anticipated, due mainly to weather in Less revenue now means that we can t anticipate that revenue for Then because we didn t meet our projected revenue, we had to use the $800,000 surplus at the end of the year to pay bills during the last quarter of the year, leaving us with almost no surplus to help balance the 2015 budget. In addition, the cost of health benefits increased. The original proposal of a 24% increase was negotiated down to 9.78%; an increase of approximately $300,000. The JIF costs increased as well. And new parks were opened in 2014; Skillman and East County, which increased operating costs. The Park Commission has worked with the County and the Freeholders, and the Freeholders generously increased the Park Commission allocation. Ray stated that was very much appreciated. Staff has been terrific with cutting back on the operating expenses. It has been a difficult year and the Park Commission was forced to change major events such as the July 4 th fireworks, the Concert Series, and the 4H Fair. The fireworks will be held, thanks to the Freeholders. Concert Series will have five concerts instead of ten thanks, to the Park Foundation. The 4H Fair continues to be in discussion. This is also a new contract year for the Commission s labor unions. Negotiations with the three Teamster units continue. President DiFrancesco commented that he is using this year to better understand the budget. The Park Commission and the County provide terrific services to the residents of Somerset County. President DiFrancesco will continue to work with the Freeholders and County to better personally understand the process. The population continues to grow in Somerset County and so do the responsibilities of the Park Commission to provide the great 2

3 services everyone has come to enjoy. The staff and Ray are committed to keeping those great services. President DiFrancesco thanked the staff and Freeholders for the time spent on putting the budget together. Commissioner Haines commended Ray and the senior staff for all the work on the budget. She indicated the Park Commission continues to provide excellent programs. Commissioner Consiglio expressed similar sentiments. Freeholder Walsh commented that this budget year was a painful one. The budget was tight on all County agencies as they struggle to stay within the cap limits The freeholder indicated the Park Commission is a gem. The Freeholders want to keep all the quality programs that the Park Commission offers. A lot of hard work went into it getting the budget completed. Freeholder Walsh thanked the staff for their assistance and understanding. Resolution R Adopting the 2015 Operating Budget Resolution adopts the 2015 Operating Budget. The total budget is $19,250,422. Total anticipated revenue is $9,624,800. Applied surplus is $275,024 and the Freeholder appropriation is $9,350,598. MOVED BY: Commissioner Crosby; seconded by: Commissioner Paladino. YEAS: Commissioners Consiglio, Crosby, Haines, McCallen, Paladino, Paluck, and President DiFrancesco. NAYES: None. ABSENT: Commissioners Leonard and Ludwig. CONSENT AGENDA RESOLUTIONS The following resolutions were MOVED BY: Commissioner Crosby; seconded by: Commissioner Consiglio. YEAS: Commissioners Consiglio, Crosby, Haines, McCallen, Paladino, Paluck, and President DiFrancesco. NAYES: None. ABSENT: Commissioners Leonard and Ludwig. Resolution R Adopting Revised Flying Field Rules and Regulations Resolution revises the Flying Field Rules and Regulations. Resolution R Award of Third Year of a Five-Year Contract for Ice Cream/Soft Ice Concession Services Resolution awards a contract to Josefa, Inc. The third-year concession fee is $1, Resolution R Authorizing the Second Year of a Two-Year County Contract for Uniforms Resolution awards a contract to Bob s Uniform Shop, Inc., DOT Designing, Flemington Department Store, The Glove and Safety People, Metuchen Center, and Specialty Graphics, LLC. Resolution R Authorizing the First Year of a Three-Year County Contract for Maintenance and Repair of Heating, Ventilation, and Air Conditioning (HVAC Systems) at all Park Locations Resolution authorizes Ramas Climate & Refrigeration, LLC. 3

4 Resolution R Award of Contract for Removal and Installation of Fencing Resolution awards a contract to Fox Fence Enterprises for fencing at Torpey Park bleacher enclosure, Torpey Park soccer field, Torpey Park baseball field, Torpey Park softball field, and Colonial Park maintenance drive. The cost is not to exceed $25, COMMITTEE REPORTS FINANCE/BUSINESS ADMINISTRATION President DiFrancesco, Chair of the Committee, submitted a report for the month of Dan Livak, Deputy Director Business Administrator reported that May has been a good revenue month. HUMAN RESOURCES Commissioner Consiglio, Chair of the Committee, submitted a report for the month of Donna Umgelter, Manager Human Resources reported that after 15 years of service receptionist, Helayne Camella will be retiring at the end of June. The position will be filled by two part time employees. LEISURE SERVICES A report was submitted for the month of Cindie Sullivan, Deputy Director reported that facilities are all open for the season. Warrenbrook Pool, Colonial Park putting course, and tennis courts are active. TR, EEC, and Stable camps will begin next week. Cindie commented that if you have not already confirmed your attendance to the Park Foundation brunch, please let her know. Cindie thanked the Commissioners for their support. GOLF MANAGEMENT Commissioner Paluck, Chair of the Committee, submitted a report for the month of Bob Ransone, Deputy Director Golf Management reported that he receives numerous compliments on all of the golf courses. May was the largest revenue maker ever with $1.2 million. Bob announced that Commissioner Paluck has been elected as the Captain of the United States Golf Association s Women s World Amateur Team in Cancun, Mexico in INFORMATION MANAGEMENT Commissioner McCallen, Chair of the Committee, submitted a report for the month of Dan Livak, Deputy Director Business Administrator reported that projects are ongoing. 4

5 VISITOR SERVICES Commissioner Crosby, Chair of the Committee, submitted a report for the month of Dan Livak, Deputy Director Business Administrator reported that National Trails Day had 20 volunteers. PROPERTY MANAGEMENT Commissioner Crosby, Chair of the Committee, submitted a report for the month of PLANNING AND LAND ACQUISITION Commissioner Haines, Chair of the Committee, submitted a report for the month of Tom Boccino, Parks Section Principal Planner, Land Acquisition reported that Green Acres has awarded a grant of $1.375 million for new acquisition projects. It is the largest single amount awarded to a single entity in this funding round. Commissioner Haines commented that the County Open Space program continues to amaze. CAPITAL FACILIITES CONSTRUCTION and ENGINEERING Commissioner Paladino, Chair of the Committee, submitted a report for the month of Director Brown reported that he has recently met with Park Commission Treasurer Nick Trasente regarding Capital projects and the consolidation of old capital balances. One major new project involves the long anticipated widening of the Natirar driveway that will be completed through the consolidation of old capital balances. There will be a meeting this morning with the County Engineering staff to match current allocations to projects that are priorities. PARK MAINTENANCE & HORTICULTURE Commissioner Consiglio, Chair of the Committee, submitted a report for the month of Pierce Frauenheim, Deputy Director reported that staff is preparing for the July 4 th fireworks. The horse rings will have new fencing for the 4H Fair. Rose Day Festival was a huge success. Colonial Park was voted one of the top ten romantic places in New Jersey by the Star Ledger newspaper. Rudolf W. van der Goot garden has won the 2015 World Federation of Rose Societies Garden of Excellence award. The garden was nominated by a member of the Jersey Shore Rose Society. Park staff was recognized by the Central Jersey Stream Team Association for their work in removing more than 1,500 tires from the Raritan River. Commissioner Consiglio acknowledged Pierce and his staff on the great work they do. AUDIT COMMITTEE Dan Livak, Deputy Director Business Administrator reported that the auditors were awaiting one piece of information that was provided yesterday. The draft of the Audit Report will be ready for approval shortly by the Finance Committee. 5

6 FREEHOLDER S REPORT Freeholder Walsh congratulated Pierce Frauenheim and his staff on the awards received. Pat joined the recognition received from the Central Jersey Stream Team and reported it was amazing what is being removed from the river. The Freeholder again thanked the Park Commission and senior staff for their work on the budget. OLD BUSINESS Ray Brown reported how proud he is of the staff and all the awards received. The Freeholders will be presenting a Citation for the Rose Garden award. NEW BUSINESS Ray Brown reported that Warrenbrook Golf Course has received the River Friendly certification. The photo op will be held on Monday, June 29. Ray invited the Commissioners to join the photo op. Water Supply Authority representatives will be in attendance. This is another huge accolade for Darrell Marcinek and his staff. Cindie reminded everyone of the Special Meeting to be held on Tuesday, June 23 at 9:00 a.m. for the adoption of the resolution for the Warrenbrook Pool concession. A motion to adjourn the meeting at 8:40 a.m. was made by Commissioner Consiglio and seconded by Commissioner Crosby. YEAS: Commissioners Consiglio, Crosby, Haines, McCallen, Paladino, Paluck, and President DiFrancesco. NAYES: None. ABSENT: Commissioners Leonard and Ludwig. Respectfully submitted, Raymond A. Brown Director Joanne Steinruck Executive Assistant 6

Patricia Walsh, Freeholder Liaison

Patricia Walsh, Freeholder Liaison MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 19, 2015 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were:

President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were: MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 15, 2010 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Umgelter, Manager HR

Donna Umgelter, Manager HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, January 19, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

D. J. Hunsinger Mark Caliguire, Freeholder Liaison Jim Leonard Doug Ludwig Kevin McCallen Dot Paluck

D. J. Hunsinger Mark Caliguire, Freeholder Liaison Jim Leonard Doug Ludwig Kevin McCallen Dot Paluck MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, August 17, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Cindie Sullivan, Deputy Director

Cindie Sullivan, Deputy Director MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 20, 2014 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Also in attendance: Yvonne Childress, Chris Hart, Melissa Kosensky, Nicola Trasente, and Rich Reitman

Also in attendance: Yvonne Childress, Chris Hart, Melissa Kosensky, Nicola Trasente, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, June 15, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, October 20, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Also in attendance: Michelle Schott, Legal Counsel (via phone) and Rich Reitman, Public Relations.

Also in attendance: Michelle Schott, Legal Counsel (via phone) and Rich Reitman, Public Relations. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Friday November 16, 2018 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager, HR

Donna Van Deursen, Manager, HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, March 18, 2010 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS Secretary-Director Brown presented a ten year service award to Michael Maak.

SERVICE AWARDS Secretary-Director Brown presented a ten year service award to Michael Maak. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, September 15, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

President Fuerst called the meeting to order. Walter Hansen Dot Paluck Gary Walsh by telephone Patrick Scaglione, Freeholder Liaison

President Fuerst called the meeting to order. Walter Hansen Dot Paluck Gary Walsh by telephone Patrick Scaglione, Freeholder Liaison MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, March 15, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS President Fuerst presented a 15 year service award to Kathleen Podgalsky.

SERVICE AWARDS President Fuerst presented a 15 year service award to Kathleen Podgalsky. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 17, 2014 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Patricia Walsh, Freeholder Liaison. Donna Umgelter, Manager HR. SERVICE AWARDS President Fuerst presented a ten year service award to Wayne Berry.

Patricia Walsh, Freeholder Liaison. Donna Umgelter, Manager HR. SERVICE AWARDS President Fuerst presented a ten year service award to Wayne Berry. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, May 8, 2014 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager, HR

Donna Van Deursen, Manager, HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, February 17, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS Director Brown presented a ten year service award to Vladimir Levitsky.

SERVICE AWARDS Director Brown presented a ten year service award to Vladimir Levitsky. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 17, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, October 18, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 15, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS President Fuerst presented a 10 year service award to Jane Bodnar and a 30 year service award to Jeff VanPelt.

SERVICE AWARDS President Fuerst presented a 10 year service award to Jane Bodnar and a 30 year service award to Jeff VanPelt. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, January 29, 2013 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

The Pledge of Allegiance was led by President Caliguire.

The Pledge of Allegiance was led by President Caliguire. MINUTES of a Regular Meeting of the SOMERSET COUNTY PARK COMMISSION held February 21, 2019 at 3:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. The Pledge

More information

Also in attendance: Yvonne Childress, Rich Reitman, Fred Quick and Clifford Zink

Also in attendance: Yvonne Childress, Rich Reitman, Fred Quick and Clifford Zink MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 21, 2013 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

D.J. Hunsinger Jim Leonard Dot Paluck Scott Ross Mark Caliguire, Freeholder Liaison

D.J. Hunsinger Jim Leonard Dot Paluck Scott Ross Mark Caliguire, Freeholder Liaison MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 19, 2018 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS Vice-President Jaeger presented a ten year service award to Alan Conover and a twentyfive year service award to Alex Mathew.

SERVICE AWARDS Vice-President Jaeger presented a ten year service award to Alan Conover and a twentyfive year service award to Alex Mathew. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, March 17, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, December 13, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

The Pledge of Allegiance was led by President Crosby.

The Pledge of Allegiance was led by President Crosby. MINUTES of a Regular Meeting of the SOMERSET COUNTY PARK COMMISSION held December 13, 2018 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. The Pledge

More information

SOMERSET COUNTY PARK COMMISSION BY-LAWS

SOMERSET COUNTY PARK COMMISSION BY-LAWS SOMERSET COUNTY PARK COMMISSION BY-LAWS Statement of Function The Somerset County Park Commission (hereinafter referred to as the Park Commission or Commission ) hereby declares itself to be primarily

More information

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved**

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** Moderator Robert Roudebush opened the Annual Meeting at 10:33 AM. He introduced the District Commissioners Christopher

More information

LOMPOC PARKS AND RECREATION COMMISSION MINUTES March 14, 2012 Anderson Recreation Center Skyroom

LOMPOC PARKS AND RECREATION COMMISSION MINUTES March 14, 2012 Anderson Recreation Center Skyroom LOMPOC PARKS AND RECREATION COMMISSION MINUTES March 14, 2012 Anderson Recreation Center Skyroom ROLL CALL Commissioners Present: Commissioners Absent: Patti Coggin Beverly Kennedy Craig McNamee Arlen

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, August 5, 2013 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on February 9, 2012, in the Administration Building of said Park

More information

CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING

CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING Page 1 CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING Municipal Clerk Kimberly A. Campellone called the meeting to order and lead the flag salute. This is to advise the general

More information

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018 Page 1 tg LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018 ROBERT LIVERMORE COMMUNITY CENTER 4444 EAST AVENUE, LIVERMORE, CALIFORNIA REGULAR MEETING 7:00 P.M. DIRECTORS

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on November 13, 2014, in the Administration Building of said Park

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on January 10, 2013, in the Administration Building of said Park

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on July 28, 2016 in the Administration Building of said Park District.

More information

MAC MONTHLY MEETING MINUTES: JUNE 14, 9AM. Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail

MAC MONTHLY MEETING MINUTES: JUNE 14,  9AM. Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail MAC MONTHLY MEETING MINUTES: JUNE 14, 2018 @ SER @ 9AM PRESENT: Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail ABSENT: ------ NOT-REQUIRED: Monomoy, Nant 1. The

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on July 26, 2012, in the Administration Building of said Park

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on December 12, 2013, in the Administration Building of said Park

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, :00 p.m. Helper Auditorium. Council Members: 19 South Main Helper, Utah 84526

MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, :00 p.m. Helper Auditorium. Council Members: 19 South Main Helper, Utah 84526 MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, 2012 6:00 p.m. Helper Auditorium Council Chambers 19 South Main Helper, Utah 84526 ATTENDANCE: Mayor Dean Armstrong Council Members: Kirk Mascaro

More information

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 6:59 p.m. None

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 6:59 p.m. None CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA 55428 Citizen Advisory Commission Regular Meeting July 12, 2016 New Hope City Hall, 7 p.m. CALL TO ORDER Chair Wills called the meeting to order

More information

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I. CALL TO ORDER & FLAG SALUTE 6:30 p.m. II. ROLL CALL III. APPROVAL

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue ROLL CALL LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue Commissioners Present: Commissioners Absent: Staff Present: Patti Coggin

More information

Sunday, September 27, Monday, September 28, 2015

Sunday, September 27, Monday, September 28, 2015 Pennsylvania State Association of County Auditors 53 nd Annual Convention Ramada Conference & Golf Hotel, State College PA (Juniata County) September 27 October 1, 2015 Sunday, September 27, 2015 Juniata

More information

NILES PARK DISTRICT Minutes of Regular Board Meeting Howard Leisure Center Tuesday, November 20, :45 pm

NILES PARK DISTRICT Minutes of Regular Board Meeting Howard Leisure Center Tuesday, November 20, :45 pm NILES PARK DISTRICT Minutes of Regular Board Meeting Howard Leisure Center Tuesday, November 20, 2018 5:45 pm Board Members present: Chris Zalinski, President Ray Czarnik, Vice President Dennis O Donovan,

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 VILLAGE OF FRANIZFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at

More information

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 The Board Meeting was called to order at 5 pm by President Hollis. Those present for roll call were Commissioners D. Tucker,

More information

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017 PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017 At 7:30 pm the Pittsgrove Township Committee Meeting was called to order by Dr. Fiore J. Copare, Mayor. It was advertised in the Daily Journal

More information

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT. November 15, 2016

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT. November 15, 2016 REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT Tom Turchiano, Vice President, called the regular meeting of the Board of Park Commissioners of the Anderson Park District ( APD

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015 FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Park District Administration Building, 7540

More information

Negaunee Township Regular Board Meeting December 12, 2013

Negaunee Township Regular Board Meeting December 12, 2013 Negaunee Township Regular Board Meeting December 12, 2013 Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members

More information

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011 THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011 CALL TO ORDER AND ROLL CALL: President Cook called the meeting to order at 7:05 p.m. in the Lisle Park District Recreation

More information

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 22, 2016

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 22, 2016 LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 22, 2016 The Regular Meeting of the Board of Commissioners of the Lake Bluff Park District, Lake County, Illinois,

More information

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 1 MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 Chairman Jurewicz called the meeting to order at 7:11 p.m. Secretary McCarthy read the following Open Public Meetings Act

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on October 27, 2011, in the Administration Building of said Park

More information

1. Meeting Called to Order Mayor Gotto called this meeting to order at 7: 30 PM.

1. Meeting Called to Order Mayor Gotto called this meeting to order at 7: 30 PM. TOWNSHIP COUNCIL WORKSHOP MEETING PAGE 1 1. Meeting Called to Order Mayor Gotto called this meeting to order at 7: 30 PM. Opening Statement and Roll Call Township Clerk Wollman read the opening statement.

More information

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Wesolowski called for a salute to the flag and a moment of silence for our departed members. Minutes The regular meeting of the Board of Fire Commissioners, Fire District No. 2 was held on the above date at the Lenola Fire House. The meeting was called to order at 7:00 p.m. by President Wesolowski.

More information

SOMERSET COUNTY CULTURAL & HERITAGE COMMISSION Minutes January 13, 2016

SOMERSET COUNTY CULTURAL & HERITAGE COMMISSION Minutes January 13, 2016 SOMERSET COUNTY CULTURAL & HERITAGE COMMISSION Minutes January 13, 2016 I. The meeting was called to order at 7:30 PM by Commission President Robert Bouwman in compliance with the Open Public Meeting Notice

More information

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year: The Cuba Joint Fire District held its annual organizational meeting on Wednesday, January 9, 2019 at 6:30 P.M. in the AAACC at 4 Green Street, Cuba, New York. Motion by Doug Rettig 2 nd by Wayne Butts

More information

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05 PAGE 01 OF 05 A REGULAR MEETING of the Town Board of the Town of Day, County of Saratoga, State of New York, was held in the Day Town Hall, 1650 North Shore Road, Hadley NY 12835, on October 12, 2017.

More information

2. There were no visitors who desired to address the board during the recognition of visitors.

2. There were no visitors who desired to address the board during the recognition of visitors. BOARD OF EDUCATION LABETTE COUNTY UNIFIED SCHOOL DISTRICT 506 Altamont, KS 67330 Bartlett Grade School March 9, 2015 7:00 p.m. MEMBERS PRESENT: Justin Bebb Gail Billman Rich Falkenstien Jessie Foister

More information

AGENDA. 6:15 PM Monday, June 18 th, 2018 PenMet Parks Sehmel Homestead Park Volunteer Vern Pavilion th Avenue NW Gig Harbor, WA 98332

AGENDA. 6:15 PM Monday, June 18 th, 2018 PenMet Parks Sehmel Homestead Park Volunteer Vern Pavilion th Avenue NW Gig Harbor, WA 98332 Peninsula Metropolitan Park District 10123 78 th Ave NW, Gig Harbor, WA 98332 "Today We Touch Tomorrow PO Box 425, Gig Harbor, WA 98335 Office: 253-858-3400 Fax: 253-858-3401 E-mail: Info@PenMetParks.org

More information

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 The St. Charles Park District Board met at Norris Recreation Center on Tuesday, July 26, 2016 at 6:31pm. President Bob Carne

More information

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Special Guests Communications

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Special Guests Communications Minutes of the Regular Board Meeting of the New Lenox Community Park District Board of Commissioners held on Wednesday, at 6:00 pm in the Board Room of the Village Hall, New Lenox, IL. GENERAL FUNCTIONS:

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 In Attendance: Tim Azbell, Amanda Searle, Sara Richardson, Jennifer Kwast, Jeannette Rossling, David Masci, Jim Bak, Rich Frank,

More information

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute.

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute. The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.

More information

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney 1 MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, FEBRUARY 24, 2011 7:30 P.M. The Franklin Township Committee held their work session at 7:30 P.M., at the Municipal Building. This meeting has

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Everett A. Chamberlain, Freeholder Director Telephone :

More information

COUNCIL MEETING REGULAR SESSION

COUNCIL MEETING REGULAR SESSION 10791 COUNCIL MEETING REGULAR SESSION August 7, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

C. Opportunity For The Public To Speak - 3 minute time limit When given the opportunity, no one from the public came forward to address the Board.

C. Opportunity For The Public To Speak - 3 minute time limit When given the opportunity, no one from the public came forward to address the Board. Regular Meeting March 26, 2018 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

More information

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY. TOWNSHIP COMMITTEE MEETING February 9, 2015

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY. TOWNSHIP COMMITTEE MEETING February 9, 2015 TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING February 9, 2015 A regular meeting of the Knowlton Township Committee was held at the Knowlton Municipal Building.

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

Governing Body Present Absent. Council President Cefolo-Pane read Resolution # to authorize the Council to enter into Executive Session.

Governing Body Present Absent. Council President Cefolo-Pane read Resolution # to authorize the Council to enter into Executive Session. ` Florham Park Borough Council Thursday, May 3, 2018 Work Session Minutes Mayor Taylor called the Work Session to order at 6:30 p.m. He asked the Borough Clerk for a roll call: Governing Body Present Absent

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009 M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public

More information

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016 January 12, 2016 PAGE 57 CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016 Call to Order: Pledge of Allegiance: Roll Call: The regular meeting of the City Council of the

More information

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance.

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance. Borough of Raritan Council Regular Meeting April 27, 2010 The following notice was read: NOTICE of this meeting has been made by advising the Courier News and the Star Ledger of the time, date and place

More information

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No This Regular Meeting of the Borough of Raritan Governing Body was called to order by Mayor Charles McMullin in the Meeting Room of the Raritan Municipal Building, 22 First Street, Raritan, NJ 08869 at

More information

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES I. Call to Order The Reorganization Meeting of the Board of Trustees of Raritan Valley Community College

More information

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Communications

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Communications Minutes of the of the New Lenox Community Park District Board of Commissioners held on Wednesday, at approximately 6:00 p.m. in the Board Room of the Village Hall, New Lenox, Illinois. GENERAL FUNCTIONS:

More information

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Consent Agenda Communications

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Consent Agenda Communications Minutes of the of the New Lenox Community Park District Board of Commissioners held on Wednesday, at approximately 6:00 pm in the Board Room of the Village Hall, New Lenox, Illinois. GENERAL FUNCTIONS:

More information

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017 RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS May 15, 2017 A REGULAR meeting of the Board of Directors was held on Monday May 15, 2017 at 3:30 PM in the offices of ICON property

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:30 p.m. I. Meeting Call to Order and

More information

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

Cowlitz County Board of Commissioners

Cowlitz County Board of Commissioners Cowlitz County Board of Commissioners Minutes April 25, 2017 Vol. 538 Dennis P. Weber, Commissioner Arne Mortensen, Commissioner Commissioner Gardner called the regular meeting to order at 9:00 a.m. Commissioner

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia, New Jersey. This meeting

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING June 20, 2011 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

AVON BOARD OF EDUCATION Meeting of June 11, 2014 MINUTES

AVON BOARD OF EDUCATION Meeting of June 11, 2014 MINUTES AVON BOARD OF EDUCATION Meeting of June 11, 2014 MINUTES President Child called the regular business meeting of the Avon Board of Education to order at 7:02 p.m. All present joined in the Flag Salute.

More information